Search icon

ASHLAND SECURITIES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASHLAND SECURITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2018 (7 years ago)
Date of dissolution: 14 Feb 2025 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2025 (6 months ago)
Document Number: L18000126904
FEI/EIN Number 83-0657092
Address: 80 SW 8TH STREET, MIAMI, FL, 33130, US
Mail Address: 80 SW 8TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5513772
State:
NEW YORK

Key Officers & Management

Name Role Address
JORDAN CHARLES A President 80 SW 8th Street, Suite 2000, Miami, FL, 33130
JORDAN CHARLES A Agent 80 SW 8th Street, Miami, FL, 33130

Central Index Key

CIK number:
0001742641
Phone:
305-748-2543

Latest Filings

Form type:
X-17A-5
File number:
008-70133
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-70133
Filing date:
2021-03-03
File:
Form type:
FOCUSN
File number:
008-70133
Filing date:
2021-03-03
File:
Form type:
FOCUSN
File number:
008-70133
Filing date:
2020-02-26
File:
Form type:
X-17A-5
File number:
008-70133
Filing date:
2020-02-26
File:

Form 5500 Series

Employer Identification Number (EIN):
830657092
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 80 SW 8th Street, Suite 2000, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-05 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-07-05 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-14
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-04
Florida Limited Liability 2018-05-21

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32200.00
Total Face Value Of Loan:
32200.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32200.00
Total Face Value Of Loan:
32200.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32200.00
Total Face Value Of Loan:
32200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,366.73
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $32,200
Jobs Reported:
2
Initial Approval Amount:
$32,200
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,430.25
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $32,198

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State